Esher
Surrey
KT10 8DY
Secretary Name | Karen Jean Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 18 The Drive Feltham Middlesex TW14 0AJ |
Director Name | Mr Martin John Miles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Parkland Grove Ashford Middlesex TW15 2JB |
Director Name | Mr Arun Pratup Singh |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2001) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 14 Station Road Esher Surrey KT10 8DY |
Secretary Name | Mr Martin John Miles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Parkland Grove Ashford Middlesex TW15 2JB |
Director Name | Miss Gemma Pearl Singh |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2020) |
Role | Customer Relationship Managment |
Country of Residence | England |
Correspondence Address | 14 Station Road Esher Surrey KT10 8DY |
Website | decmar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88937200 |
Telephone region | London |
Registered Address | Falcon House Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
31 at £1 | Arun Singh 31.00% Ordinary |
---|---|
30 at £1 | Ramesh Subrahanyan Darbha 30.00% Ordinary |
20 at £1 | Amit Singh 20.00% Ordinary |
19 at £1 | Meena Singh 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,190 |
Current Liabilities | £312,753 |
Latest Accounts | 29 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 23 December 2023 (2 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 23 December |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
3 February 1998 | Delivered on: 5 February 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
22 December 2020 | Termination of appointment of Gemma Pearl Singh as a director on 22 December 2020 (1 page) |
---|---|
7 December 2020 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page) |
1 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
10 May 2019 | Appointment of Miss Gemma Pearl Singh as a director on 1 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
9 April 2019 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
27 April 2018 | Notification of Ramesh Subrahanyan Darbha as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
1 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
15 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Arun Pratup Singh on 15 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Arun Pratup Singh on 15 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2009 | Return made up to 15/04/09; no change of members (6 pages) |
4 August 2009 | Return made up to 15/04/09; no change of members (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
29 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 June 2005 | Return made up to 15/04/05; full list of members
|
20 June 2005 | Return made up to 15/04/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Location of debenture register (1 page) |
14 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
14 May 2004 | Location of register of members (1 page) |
14 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
14 May 2004 | Location of debenture register (1 page) |
19 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (4 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (4 pages) |
24 May 2002 | Return made up to 15/04/02; full list of members (4 pages) |
24 May 2002 | Return made up to 15/04/02; full list of members (4 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 1 pier road feltham middlesex TW14 0TW (1 page) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: unit 1 pier road feltham middlesex TW14 0TW (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 April 2002 | New director appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | New secretary appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Accounts made up to 30 June 1999 (11 pages) |
15 March 2001 | Accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (5 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (5 pages) |
30 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
30 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: enterprise house 88/90 victoria road aldershot hants GU11 1SS (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: enterprise house 88/90 victoria road aldershot hants GU11 1SS (1 page) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 April 1999 | Return made up to 15/04/99; full list of members (5 pages) |
30 April 1999 | Return made up to 15/04/99; full list of members (5 pages) |
19 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
6 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
2 February 1997 | Conve 28/01/97 (1 page) |
2 February 1997 | Conve 28/01/97 (1 page) |
1 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
1 February 1997 | Accounts made up to 31 March 1996 (9 pages) |
20 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
1 April 1996 | Accounts made up to 31 March 1995 (9 pages) |
1 April 1996 | Accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Accounts made up to 31 March 1994 (9 pages) |
19 December 1995 | Accounts made up to 31 March 1994 (9 pages) |
4 May 1995 | Return made up to 15/04/95; full list of members (12 pages) |
4 May 1995 | Return made up to 15/04/95; full list of members (12 pages) |