Company NameDimeville Limited
Company StatusActive
Company Number01434586
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kanwaljit Singh Shergill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameMr Kanwal Harnek Singh Shergill
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Whitton Avenue West
Greenford
Middlesex
UB6 0EF
Director NameMr Bobby Manjit Singh Bhutta
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(24 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleIt Con
Country of ResidenceEngland
Correspondence AddressEwe Green Hockley Road
Hatton
Warwick
Warwickshire
CV35 7HQ
Secretary NameBobby Manjit Singh Bhutta
NationalityBritish
StatusCurrent
Appointed31 August 2003(24 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleIt Con
Correspondence AddressEwe Green Hockley Road
Hatton
Warwick
Warwickshire
CV35 7HQ
Director NameMr Harjit Singh Bhutta
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(31 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address41 Avalon Road
Ealing
London
W13 0BG
Director NameMr Jarnail Singh Bhutta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address81 Golborne Road
London
W10 5NL
Director NameMrs Kulvinder Kaur Bhutta
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 June 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address81 Golborne Road
London
W10 5NL
Director NameMr Kanwal Harnek Singh Shergill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration20 years (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Whitton Avenue West
Greenford
Middlesex
UB6 0EF

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Iqbal Kaur Shergill
5.00%
Ordinary
25 at £1Mr Bobby Manjit Singh Bhutta
25.00%
Ordinary
25 at £1Mr Harjit Singh Bhutta
25.00%
Ordinary
15 at £1Mr Kanwal Harnek Singh Shergill
15.00%
Ordinary
15 at £1Mr Kanwaljit Singh Shergill
15.00%
Ordinary
15 at £1Sukhwinder Singh Shergill
15.00%
Ordinary

Financials

Year2014
Net Worth£534,945
Cash£47,043
Current Liabilities£330,981

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

10 July 2015Delivered on: 11 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 77 acton lane harlesden brent london t/no.MX294595.
Outstanding
10 July 2015Delivered on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 January 2008Delivered on: 29 January 2008
Satisfied on: 10 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 1-6 park lane cranford hounslow t/n AGL150678,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2006Delivered on: 21 March 2006
Satisfied on: 10 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 earlsmead road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2006Delivered on: 7 January 2006
Satisfied on: 10 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 acton lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2005Delivered on: 6 December 2005
Satisfied on: 23 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1986Delivered on: 21 April 1986
Satisfied on: 28 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 acton lane willesden, l/b of brent title number mx 388370.
Fully Satisfied
23 November 1982Delivered on: 30 November 1982
Satisfied on: 28 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or markstone limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 1982Delivered on: 3 March 1982
Satisfied on: 28 October 2006
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220, high street, harlesden, brent, london title number MX57226.
Fully Satisfied
27 November 1979Delivered on: 6 December 1979
Satisfied on: 28 October 2006
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 acton lane harlesden brent london NW10 title mx 294595.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
29 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Registration of charge 014345860010, created on 10 July 2015 (36 pages)
28 July 2015Registration of charge 014345860010, created on 10 July 2015 (36 pages)
11 July 2015Registration of charge 014345860009, created on 10 July 2015 (32 pages)
11 July 2015Registration of charge 014345860009, created on 10 July 2015 (32 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
23 February 2015Satisfaction of charge 5 in full (3 pages)
23 February 2015Satisfaction of charge 5 in full (3 pages)
10 February 2015Satisfaction of charge 8 in full (3 pages)
10 February 2015Satisfaction of charge 7 in full (3 pages)
10 February 2015Satisfaction of charge 6 in full (3 pages)
10 February 2015Satisfaction of charge 8 in full (3 pages)
10 February 2015Satisfaction of charge 6 in full (3 pages)
10 February 2015Satisfaction of charge 7 in full (3 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
16 October 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
4 July 2014Secretary's details changed for Bobby Manjit Singh Bhutta on 11 March 2014 (1 page)
4 July 2014Secretary's details changed for Bobby Manjit Singh Bhutta on 11 March 2014 (1 page)
4 July 2014Director's details changed for Bobby Manjit Singh Bhutta on 11 March 2014 (2 pages)
4 July 2014Director's details changed for Bobby Manjit Singh Bhutta on 11 March 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
2 February 2012Termination of appointment of Kanwal Shergill as a director (1 page)
2 February 2012Termination of appointment of Kanwal Shergill as a director (1 page)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
28 March 2011Registered office address changed from 81 Golborne Road London W10 5NL United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 81 Golborne Road London W10 5NL United Kingdom on 28 March 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Appointment of Mr Harjit Singh Bhutta as a director (2 pages)
30 November 2010Appointment of Mr Harjit Singh Bhutta as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
22 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
21 June 2010Registered office address changed from 84 High Street London NW10 4SJ United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Bobby Manjit Singh Bhutta on 4 June 2010 (2 pages)
21 June 2010Registered office address changed from 84 High Street London NW10 4SJ United Kingdom on 21 June 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
23 July 2009Return made up to 02/05/09; full list of members (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
23 July 2009Return made up to 02/05/09; full list of members (5 pages)
7 July 2009Appointment terminated director kulvinder bhutta (1 page)
7 July 2009Registered office changed on 07/07/2009 from 84 high street london NW10 4SJ (1 page)
7 July 2009Appointment terminated director kulvinder bhutta (1 page)
7 July 2009Registered office changed on 07/07/2009 from 84 high street london NW10 4SJ (1 page)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
21 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
1 July 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 May 2008Return made up to 02/05/08; full list of members (5 pages)
21 May 2008Return made up to 02/05/08; full list of members (5 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 02/05/07; full list of members (3 pages)
3 May 2007Return made up to 02/05/07; full list of members (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
9 March 2004Return made up to 31/12/03; full list of members (10 pages)
9 March 2004Return made up to 31/12/03; full list of members (10 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 84 high street london NW10 4SJ (1 page)
7 August 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Registered office changed on 07/08/03 from: 84 high street london NW10 4SJ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 126 acton lane harlesden london NW1D 8TX (1 page)
17 July 2003Registered office changed on 17/07/03 from: 126 acton lane harlesden london NW1D 8TX (1 page)
8 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 November 2002Return made up to 31/12/01; full list of members (8 pages)
29 November 2002Return made up to 31/12/01; full list of members (8 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 November 2000Full accounts made up to 31 December 1999 (8 pages)
6 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 February 2000Return made up to 31/12/99; full list of members (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 December 1996 (10 pages)
4 December 1997Full accounts made up to 31 December 1996 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1979Incorporation (13 pages)
4 July 1979Incorporation (13 pages)