Background WavePink WaveYellow Wave

DGS HARROVIAN LTD (05534880)

DGS HARROVIAN LTD (05534880) is an active UK company. incorporated on 12 August 2005. with registered office in Bessborough Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DGS HARROVIAN LTD has been registered for 20 years. Current directors include KAPADIA, Chandresh, THAKRAR, Deepak.

Company Number
05534880
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
5 Jardine House, Bessborough Road, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAPADIA, Chandresh, THAKRAR, Deepak
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGS HARROVIAN LTD

DGS HARROVIAN LTD is an active company incorporated on 12 August 2005 with the registered office located in Bessborough Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DGS HARROVIAN LTD was registered 20 years ago.(SIC: 68209, 82990)

Status

active

Active since 20 years ago

Company No

05534880

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 27/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

DAVID SIMON LIMITED
From: 15 August 2015To: 28 June 2022
DAVID G SIMON & CO LIMITED
From: 12 August 2005To: 15 August 2015
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road, HA1 3EX,

Previous Addresses

187a Field End Road Eastcot Pinner Middlesex HA5 1QR
From: 12 August 2005To: 30 December 2013
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Apr 15
Loan Secured
Jun 15
Funding Round
Aug 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THAKRAR, Deepak

Active
Jardine House, Bessborough RoadHA1 3EX
Secretary
Appointed 12 Aug 2005

KAPADIA, Chandresh

Active
30 Pembroke Avenue, PinnerHA5 1JP
Born January 1966
Director
Appointed 12 Aug 2005

THAKRAR, Deepak

Active
Jardine House, Bessborough RoadHA1 3EX
Born October 1958
Director
Appointed 12 Aug 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

2

Mr Chandresh Kapadia

Active
Jardine House, Bessborough RoadHA1 3EX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Deepak Thakrar

Active
Jardine House, Bessborough RoadHA1 3EX
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Memorandum Articles
19 April 2022
MAMA
Resolution
19 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2022
CC04CC04
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
29 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Legacy
15 September 2006
88(2)R88(2)R
Legacy
15 September 2006
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
287Change of Registered Office
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation