About

Registered Number: 04518934
Date of Incorporation: 27/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 555-557 Cranbrook Road, Cranbrook Road, Ilford, Essex, IG2 6HE,

 

Established in 2002, Dhol N Bass Ltd have registered office in Ilford, Essex, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is listed as Jhita, Amrik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JHITA, Amrik 29 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 12 September 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 17 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 15 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.