Company NameDessio Limited
DirectorAbraham Berger
Company StatusActive
Company Number01069774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abraham Berger
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(46 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Filey Avenue
London
N16 6JL
Director NameSharon Diane Aspess
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(19 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 February 2008)
RoleSecretary
Correspondence Address15 Mayfield House
Northfield Road
London
N16 5RU
Director NameColleen Doggett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration-1 years, 4 months (resigned 25 August 1991)
RoleTeacher
Correspondence Address24 Mayfield House
London
N16 5RU
Director NameIsrael Isenberg
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2000)
RoleRetired
Correspondence Address16 Mayfield House
Northfield Road
London
N16 5RU
Director NameIsaie Sylvain Rimokh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 January 2007)
RoleRent Administrator
Correspondence Address6 Mayfield House
Northfield Road
London
N16 5RU
Director NameDorothee Rubman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 1992)
RoleAdministrator
Correspondence Address14 Mayfield House
London
N16 5RU
Director NameIvan Lowy
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration25 years (resigned 04 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address266 Stamford Hill
London
N16 6TU
Secretary NameMiss Ursula Hildegard Giedke
NationalityBritish
StatusResigned
Appointed24 April 1992(19 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address23 Mayfield House
Northfield Road
London
N16 5RU
Director NameMiss Sue Nunn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 October 1996)
RoleOffice Services Assistant
Correspondence Address14 Mayfield House
Northfield Road
London
N16 5RU
Director NameMarco Carapineti
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(22 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2008)
RoleRetired
Correspondence Address13 Mayfield House
Northfield Road
London
N16 5RU
Secretary NameMr Alexander James Tokaji
NationalityBritish
StatusResigned
Appointed01 July 2007(34 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Hamlin Way
King's Lynn
Norfolk
PE30 4NG
Director NameBarry Coffer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(36 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address266 Stamford Hill
London
N16 6TU
Secretary NameMr Michael Wilkinson
StatusResigned
Appointed01 August 2012(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Secretary NameAlan Smith
StatusResigned
Appointed22 May 2015(42 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address266 Stamford Hill
Hackney
London
N16 6TU
Director NameDr Malcolm Howell Edwards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(44 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mayfield House
Northfield Road
London
N16 5RU
Director NameMaurice Gilbert
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address147 Essex Road
London
E10 6BS
Director NameMr David Michel Lichtenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Darenth Road
London
N16 6EP
Secretary NameMr James Cooke
StatusResigned
Appointed03 June 2021(48 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 August 2021)
RoleCompany Director
Correspondence AddressYour Home Property Management Ltd Office 12b, Fant
Off Arterial Road
Wickford
SS12 9JF

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£10,817
Cash£6,454
Current Liabilities£14,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

3 December 2020Termination of appointment of Maurice Gilbert as a director on 3 December 2020 (1 page)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 August 2020Registered office address changed from Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT England to Fanton Hall Arterial Road Wickford SS12 9JF on 12 August 2020 (1 page)
30 April 2020Termination of appointment of Alan Smith as a secretary on 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 April 2020Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT on 30 April 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 3 May 2019 (1 page)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 March 2019Appointment of Mr David Michel Lichtenstein as a director on 5 February 2019 (2 pages)
20 March 2019Appointment of Mr Abraham Berger as a director on 5 February 2019 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
4 May 2018Appointment of Maurice Gilbert as a director on 14 March 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
4 May 2017Termination of appointment of Barry Coffer as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Ivan Lowy as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Ivan Lowy as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Barry Coffer as a director on 4 May 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Appointment of Dr Malcolm Howell Edwards as a director on 9 September 2016 (3 pages)
28 September 2016Appointment of Dr Malcolm Howell Edwards as a director on 9 September 2016 (3 pages)
26 April 2016Annual return made up to 24 April 2016 no member list (3 pages)
26 April 2016Annual return made up to 24 April 2016 no member list (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Appointment of Alan Smith as a secretary on 22 May 2015 (3 pages)
9 July 2015Appointment of Alan Smith as a secretary on 22 May 2015 (3 pages)
8 July 2015Termination of appointment of Michael Wilkinson as a secretary on 22 May 2015 (1 page)
8 July 2015Termination of appointment of Michael Wilkinson as a secretary on 22 May 2015 (1 page)
3 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
27 April 2015Secretary's details changed for Mr Michael Wilkinson on 27 April 2015 (1 page)
27 April 2015Secretary's details changed for Mr Michael Wilkinson on 27 April 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 December 2014Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page)
22 May 2014Secretary's details changed for Mr Michael Wilkinson on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
22 May 2014Secretary's details changed for Mr Michael Wilkinson on 22 May 2014 (1 page)
22 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
30 September 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 May 2013Annual return made up to 24 April 2013 no member list (3 pages)
28 May 2013Annual return made up to 24 April 2013 no member list (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2012Appointment of Mr Michael Wilkinson as a secretary (1 page)
5 September 2012Appointment of Mr Michael Wilkinson as a secretary (1 page)
29 August 2012Termination of appointment of Alexander Tokaji as a secretary (1 page)
29 August 2012Termination of appointment of Alexander Tokaji as a secretary (1 page)
17 May 2012Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 17 May 2012 (1 page)
17 May 2012Annual return made up to 24 April 2012 no member list (2 pages)
17 May 2012Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 17 May 2012 (1 page)
17 May 2012Annual return made up to 24 April 2012 no member list (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 June 2011Annual return made up to 24 April 2011 no member list (2 pages)
9 June 2011Annual return made up to 24 April 2011 no member list (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Ivan Lowy on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page)
16 June 2010Annual return made up to 24 April 2010 no member list (2 pages)
16 June 2010Director's details changed for Barry Coffer on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page)
16 June 2010Director's details changed for Ivan Lowy on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page)
16 June 2010Annual return made up to 24 April 2010 no member list (2 pages)
16 June 2010Director's details changed for Ivan Lowy on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Barry Coffer on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Barry Coffer on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2009Annual return made up to 24/04/09 (2 pages)
7 May 2009Annual return made up to 24/04/09 (2 pages)
12 February 2009Director appointed barry coffer coffer (2 pages)
12 February 2009Director appointed barry coffer coffer (2 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Annual return made up to 24/04/08 (2 pages)
2 May 2008Director's change of particulars / ivan lowy / 24/04/2008 (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Annual return made up to 24/04/08 (2 pages)
2 May 2008Registered office changed on 02/05/2008 from berol house oldmedow road king's lynn norfolk PE30 4JJ (1 page)
2 May 2008Registered office changed on 02/05/2008 from berol house oldmedow road king's lynn norfolk PE30 4JJ (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Director's change of particulars / ivan lowy / 24/04/2008 (1 page)
28 February 2008Appointment terminated director marco carapineti (1 page)
28 February 2008Appointment terminated director marco carapineti (1 page)
28 February 2008Appointment terminated director sharon aspess (1 page)
28 February 2008Appointment terminated director sharon aspess (1 page)
24 January 2008Registered office changed on 24/01/08 from: fenland lodge race course road terrington st clement norfolk PE34 4JH (1 page)
24 January 2008Registered office changed on 24/01/08 from: fenland lodge race course road terrington st clement norfolk PE34 4JH (1 page)
10 September 2007Registered office changed on 10/09/07 from: 23 mayfield house northfield road london N16 5RU (1 page)
10 September 2007Registered office changed on 10/09/07 from: 23 mayfield house northfield road london N16 5RU (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Secretary resigned (1 page)
21 May 2007Annual return made up to 24/04/07 (4 pages)
21 May 2007Annual return made up to 24/04/07 (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
28 April 2006Annual return made up to 24/04/06 (5 pages)
28 April 2006Annual return made up to 24/04/06 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
4 May 2005Annual return made up to 24/04/05 (5 pages)
4 May 2005Annual return made up to 24/04/05 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
4 May 2004Annual return made up to 24/04/04 (5 pages)
4 May 2004Annual return made up to 24/04/04 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
1 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 2002Annual return made up to 24/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
27 April 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 April 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
28 April 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (2 pages)
30 April 1999Annual return made up to 24/04/99 (4 pages)
30 April 1999Annual return made up to 24/04/99 (4 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
8 May 1998Annual return made up to 24/04/98 (4 pages)
8 May 1998Annual return made up to 24/04/98 (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (1 page)
14 November 1997Accounts for a small company made up to 30 June 1997 (1 page)
25 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
2 November 1996Accounts for a small company made up to 30 June 1996 (2 pages)
10 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
21 April 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)