Company NameDextermove Limited
DirectorJames Alan Denny
Company StatusActive
Company Number01704148
CategoryPrivate Limited Company
Incorporation Date4 March 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Alan Denny
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(9 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
New Eltham
London
SE9 2BJ
Secretary NameMr James Alan Denny
NationalityBritish
StatusCurrent
Appointed01 March 1997(14 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avery Hill Road
New Eltham
London
SE9 2BJ
Director NameElizabeth Ann Denny
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(9 years after company formation)
Appointment Duration31 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ten Bells The Street
Stonham Aspal
Stowmarket
Suffolk
IP14 6AF
Secretary NameMr James Alan Denny
NationalityBritish
StatusResigned
Appointed13 March 1992(9 years after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winkley Street
London
E2 6PY
Secretary NameMs Fiona Helen Denny
NationalityBritish
StatusResigned
Appointed19 March 1993(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address61 St Johns Avenue
Putney
London
Sw15
Secretary NameElizabeth Ann Denny
NationalityBritish
StatusResigned
Appointed01 November 1993(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address59a Oakwood Court
London
W14 8JY
Director NameMr Simon Edward Mapstone
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 1999(16 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Brunswick Gardens
London
W8 4DN

Contact

Websitecasamexico.co.uk

Location

Registered Address77 Avery Hill Road
New Eltham
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

202k at £1Fiona Helen Denny & Samantha Jane Dean
100.00%
Ordinary

Financials

Year2014
Turnover£181,474
Gross Profit£83,967
Net Worth£163,230
Cash£15,583
Current Liabilities£43,043

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

25 May 1983Delivered on: 15 June 1983
Satisfied on: 9 March 2005
Persons entitled: Barclays 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 including trade fixtures. Fixed plant and machinery.
Fully Satisfied

Filing History

10 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 June 2016Amended total exemption full accounts made up to 31 July 2015 (10 pages)
13 June 2016Amended total exemption full accounts made up to 31 July 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 202,000
(4 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 202,000
(4 pages)
21 October 2015Registered office address changed from Suite 4, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Casa Mexico the Street Stonham Aspal Stowmarket Suffolk IP14 6AF on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Suite 4, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Casa Mexico the Street Stonham Aspal Stowmarket Suffolk IP14 6AF on 21 October 2015 (1 page)
29 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
2 April 2015Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages)
2 April 2015Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page)
2 April 2015Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 202,000
(4 pages)
2 April 2015Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 202,000
(4 pages)
2 April 2015Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages)
2 April 2015Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 202,000
(5 pages)
7 April 2014Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 202,000
(5 pages)
7 April 2014Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page)
1 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
19 March 2010Director's details changed for James Alan Denny on 15 March 2010 (2 pages)
19 March 2010Director's details changed for Elizabeth Ann Denny on 15 March 2010 (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for James Alan Denny on 15 March 2010 (2 pages)
19 March 2010Director's details changed for Elizabeth Ann Denny on 15 March 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
19 April 2007Return made up to 13/03/07; full list of members (7 pages)
28 April 2006Return made up to 13/03/06; full list of members (7 pages)
28 April 2006Return made up to 13/03/06; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 2B burnt ash road lee london SE12 8QD (1 page)
4 January 2006Registered office changed on 04/01/06 from: 2B burnt ash road lee london SE12 8QD (1 page)
15 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
31 March 2005Return made up to 13/03/05; full list of members (7 pages)
31 March 2005Return made up to 13/03/05; full list of members (7 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
30 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 13/03/03; full list of members (7 pages)
7 June 2003Return made up to 13/03/03; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Full accounts made up to 31 July 1999 (8 pages)
19 January 2000Full accounts made up to 31 July 1999 (8 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
1 December 1999Full accounts made up to 31 July 1998 (8 pages)
1 December 1999Full accounts made up to 31 July 1998 (8 pages)
24 November 1999Registered office changed on 24/11/99 from: bridge house london bridge london SE1 9QR (1 page)
24 November 1999Return made up to 13/03/99; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: bridge house london bridge london SE1 9QR (1 page)
24 November 1999Return made up to 13/03/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 July 1997 (10 pages)
16 April 1998Full accounts made up to 31 July 1997 (10 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
27 April 1997Return made up to 13/03/97; full list of members (6 pages)
27 April 1997Return made up to 13/03/97; full list of members (6 pages)
5 August 1996Full accounts made up to 31 July 1995 (10 pages)
5 August 1996Full accounts made up to 31 July 1995 (10 pages)
24 July 1996Ad 31/03/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages)
24 July 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Nc inc already adjusted 31/03/96 (1 page)
24 July 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Ad 31/03/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages)
24 July 1996Nc inc already adjusted 31/03/96 (1 page)
26 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Return made up to 13/03/95; full list of members (6 pages)
5 July 1995Return made up to 13/03/95; full list of members (6 pages)
5 April 1993Return made up to 13/03/93; no change of members
  • 363(287) ‐ Registered office changed on 05/04/93
(4 pages)
5 April 1993Return made up to 13/03/93; no change of members
  • 363(287) ‐ Registered office changed on 05/04/93
(4 pages)
15 June 1983Particulars of mortgage/charge (3 pages)
15 June 1983Particulars of mortgage/charge (3 pages)