DEEPAK SAREEN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DEEPAK SAREEN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01777098

Incorporation date

12/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Queen Street, Deal CT14 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Appointment of Ms Karen Maria Lordan as a secretary on 2024-09-04
dot icon06/09/2024
Termination of appointment of Timothy Robin Lawes as a director on 2024-08-03
dot icon06/09/2024
Termination of appointment of Timothy Robin Lawes as a secretary on 2024-08-03
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon08/08/2024
Appointment of Ms Karen Maria Lordan as a director on 2024-08-03
dot icon08/08/2024
Cessation of Timothy Robin Lawes as a person with significant control on 2024-08-03
dot icon08/08/2024
Notification of Karen Maria Lordan as a person with significant control on 2024-07-15
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/06/2022
Registered office address changed from 20 Queen Street 20 Queen Street Deal CT14 6ET England to 20 Queen Street Deal CT14 6ET on 2022-06-28
dot icon22/05/2022
Registered office address changed from 152 Nelson Road Twickenham TW2 7BW England to 20 Queen Street 20 Queen Street Deal CT14 6ET on 2022-05-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon12/12/2019
Confirmation statement made on 2019-09-21 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Director's details changed for Mr Timothy Robin Lawes on 2019-03-10
dot icon22/03/2019
Secretary's details changed for Mr Timothy Robin Lawes on 2019-03-10
dot icon22/03/2019
Change of details for Mr Timothy Robin Lawes as a person with significant control on 2019-03-10
dot icon22/03/2019
Termination of appointment of Caroll May Sareen as a director on 2019-03-22
dot icon22/03/2019
Registered office address changed from Congress House Lyon Road Harrow Middlesex HA1 2EN to 152 Nelson Road Twickenham TW2 7BW on 2019-03-22
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/07/2017
Secretary's details changed for Mr Timothy Robin Lawes on 2017-06-16
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/08/2015
Registered office address changed from Ambassador House Cavendish Avenue Harrow Middlesex HA1 3RW to Congress House Lyon Road Harrow Middlesex HA1 2EN on 2015-08-20
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 21/09/08; full list of members
dot icon12/09/2008
Director and secretary's change of particulars / timothy lawes / 14/12/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 21/09/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon22/03/2006
Return made up to 21/09/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Certificate of re-registration from Public Limited Company to Private
dot icon07/03/2005
Re-registration of Memorandum and Articles
dot icon07/03/2005
Memorandum and Articles of Association
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Application for reregistration from PLC to private
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 21/09/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon29/09/2003
Return made up to 21/09/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/11/2002
Return made up to 21/09/02; full list of members
dot icon11/09/2002
Delivery ext'd 3 mth 31/03/02
dot icon09/07/2002
Director resigned
dot icon20/03/2002
Return made up to 21/09/01; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon24/10/2000
Return made up to 21/09/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: northgate house 72 northolt road harrow middlesex HA2 0DW
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 21/09/99; full list of members
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
Return made up to 21/09/98; no change of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Registered office changed on 24/10/97 from: bydell house sudbury hill harrow on the hill middlesex HA1 3NJ
dot icon23/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 21/09/97; full list of members
dot icon13/10/1996
Return made up to 21/09/96; full list of members
dot icon16/09/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/09/1996
Balance Sheet
dot icon16/09/1996
Auditor's report
dot icon16/09/1996
Auditor's statement
dot icon16/09/1996
Application for reregistration from private to PLC
dot icon16/09/1996
Declaration on reregistration from private to PLC
dot icon16/09/1996
Re-registration of Memorandum and Articles
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Recon 12/06/96
dot icon12/09/1996
Particulars of contract relating to shares
dot icon12/09/1996
Ad 26/06/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon12/09/1996
£ nc 1000/50000 12/06/96
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
Return made up to 21/09/95; no change of members
dot icon22/06/1995
Particulars of mortgage/charge
dot icon27/04/1995
Amended accounts made up to 1994-03-31
dot icon08/03/1995
Registered office changed on 08/03/95 from: 107 hindes road harrow middlesex HA1 1RU
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/12/1994
New director appointed
dot icon26/09/1994
Return made up to 21/09/94; full list of members
dot icon10/08/1994
Accounts for a small company made up to 1993-03-31
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Resolutions
dot icon08/12/1993
Return made up to 21/09/93; change of members
dot icon30/04/1993
Accounts for a small company made up to 1992-03-31
dot icon20/04/1993
Return made up to 21/09/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-03-31
dot icon31/03/1992
Accounts for a small company made up to 1990-03-31
dot icon06/12/1991
Return made up to 29/09/91; change of members
dot icon06/12/1991
Resolutions
dot icon06/12/1991
Resolutions
dot icon05/08/1991
S-div 23/07/91
dot icon05/08/1991
Ad 23/07/91--------- £ si [email protected]=98 £ ic 2/100
dot icon05/08/1991
New director appointed
dot icon05/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1991
Return made up to 19/10/90; full list of members
dot icon19/12/1990
Accounts for a small company made up to 1989-03-31
dot icon21/06/1990
Return made up to 21/09/89; full list of members
dot icon24/05/1990
Registered office changed on 24/05/90 from: 20 nassau street london W1N 7RE
dot icon05/01/1990
Accounts for a small company made up to 1988-03-31
dot icon05/01/1990
Return made up to 31/12/88; full list of members
dot icon24/08/1989
Dissolution discontinued
dot icon18/05/1988
Accounts for a small company made up to 1987-03-31
dot icon18/05/1988
Return made up to 11/12/87; full list of members
dot icon08/10/1986
Accounts for a small company made up to 1986-03-31
dot icon08/10/1986
Return made up to 02/09/86; full list of members
dot icon07/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon07/05/1986
Return made up to 28/06/85; full list of members
dot icon07/05/1986
Registered office changed on 07/05/86 from: 142-144 oxford street london W1
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.68K
-
0.00
14.68K
-
2022
2
30.85K
-
0.00
19.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lordan, Karen Maria
Director
03/08/2024 - Present
2
Lordan, Karen Maria
Secretary
04/09/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEPAK SAREEN ASSOCIATES LIMITED

DEEPAK SAREEN ASSOCIATES LIMITED is an(a) Active company incorporated on 12/12/1983 with the registered office located at 20 Queen Street, Deal CT14 6ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEPAK SAREEN ASSOCIATES LIMITED?

toggle

DEEPAK SAREEN ASSOCIATES LIMITED is currently Active. It was registered on 12/12/1983 .

Where is DEEPAK SAREEN ASSOCIATES LIMITED located?

toggle

DEEPAK SAREEN ASSOCIATES LIMITED is registered at 20 Queen Street, Deal CT14 6ET.

What does DEEPAK SAREEN ASSOCIATES LIMITED do?

toggle

DEEPAK SAREEN ASSOCIATES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DEEPAK SAREEN ASSOCIATES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-03-31.