Background WavePink WaveYellow Wave

DNR NORTH LONDON LIMITED (02309494)

DNR NORTH LONDON LIMITED (02309494) is an active UK company. incorporated on 26 October 1988. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DNR NORTH LONDON LIMITED has been registered for 37 years. Current directors include RADIA, Dev Ramesh.

Company Number
02309494
Status
active
Type
ltd
Incorporated
26 October 1988
Age
37 years
Address
C/O Lismoyne Hotel, Fleet, GU51 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADIA, Dev Ramesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNR NORTH LONDON LIMITED

DNR NORTH LONDON LIMITED is an active company incorporated on 26 October 1988 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DNR NORTH LONDON LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02309494

LTD Company

Age

37 Years

Incorporated 26 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BANGTASK LIMITED
From: 26 October 1988To: 16 October 1991
Contact
Address

C/O Lismoyne Hotel 45 Church Road Fleet, GU51 4NE,

Timeline

12 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Loan Cleared
Jan 14
Director Left
Nov 15
Director Joined
Oct 17
New Owner
Jan 18
New Owner
Feb 19
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Apr 22
Owner Exit
Oct 22
New Owner
Oct 22
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Dev Ramesh

Active
C/O Lismoyne Hotel, FleetGU51 4NE
Born May 1981
Director
Appointed 27 Nov 2020

PATEL, Vithalbhai Ishverbhai

Resigned
174 Charlton Road, HarrowHA3 9HL
Secretary
Appointed N/A
Resigned 30 Jul 2002

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Secretary
Appointed 30 Jul 2002
Resigned 18 Mar 2022

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1945
Director
Appointed N/A
Resigned 18 Mar 2022

RADIA, Nikesh

Resigned
C/O Lismoyne Hotel, FleetGU51 4NE
Born April 1973
Director
Appointed 01 Oct 2017
Resigned 26 Nov 2020

RADIA, Ramesh Ratanshi

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1944
Director
Appointed N/A
Resigned 29 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Dev Ramesh Radia

Active
C/O Lismoyne Hotel, FleetGU51 4NE
Born May 1981

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Mar 2022

Mrs Kusum Ramesh Radia

Ceased
C/O Lismoyne Hotel, FleetGU51 4NE
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
Ceased 17 Mar 2022

Mr Ramesh Ratanshi Radia (Deceased)

Ceased
Lower Plantation, RickmansworthWD3 4PQ
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Group
10 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Legacy
11 December 2001
287Change of Registered Office
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 April 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1993
403aParticulars of Charge Subject to s859A
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1993
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1991
363aAnnual Return
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 May 1991
AAAnnual Accounts
Legacy
11 May 1991
88(2)R88(2)R
Legacy
11 May 1991
123Notice of Increase in Nominal Capital
Resolution
11 May 1991
RESOLUTIONSResolutions
Resolution
11 May 1991
RESOLUTIONSResolutions
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 April 1991
225(1)225(1)
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
225(1)225(1)
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
12 December 1988
288288
Legacy
12 December 1988
288288
Legacy
12 December 1988
287Change of Registered Office
Incorporation Company
26 October 1988
NEWINCIncorporation