Company NameDibgate Limited
DirectorJustin Hugh Bryer Parsons
Company StatusActive
Company Number01740689
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Justin Hugh Bryer Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(15 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address105c Muswell Hill Road
London
N10 3HS
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Justin Hugh Bryer Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 1992)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address105c Muswell Hill Road
London
N10 3HS
Director NameMr Christopher Nicholas Parsons
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(9 years after company formation)
Appointment Duration27 years, 5 months (resigned 28 January 2020)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressChurch View Barn
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RA
Secretary NameMr Christopher Nicholas Parsons
NationalityBritish
StatusResigned
Appointed09 August 1992(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View Barn
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RA
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed01 November 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 1998)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1999)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Christopher Nicholas Parsons
6.00%
Ordinary
49 at £1Justin Hugh Bryer Parsons
49.00%
Ordinary
45 at £1Suzy Zuleika Buchanan
45.00%
Ordinary

Financials

Year2014
Net Worth£208,532
Cash£75,000
Current Liabilities£20,918

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

6 August 1992Delivered on: 10 August 1992
Satisfied on: 16 March 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 21ST january 1991.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names. For full details please see doc M217C.
Fully Satisfied
21 January 1990Delivered on: 28 January 1991
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
9 November 2020Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 8 August 2020 (1 page)
9 November 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 October 2020Cessation of Christopher Nicholas Parsons as a person with significant control on 28 January 2020 (1 page)
5 February 2020Termination of appointment of Christopher Nicholas Parsons as a director on 28 January 2020 (1 page)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 August 2017Notification of Christopher Nicholas Parsons as a person with significant control on 6 August 2016 (2 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Notification of Christopher Nicholas Parsons as a person with significant control on 6 August 2016 (2 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
11 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(5 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(5 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 August 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 September 2009Return made up to 05/08/09; full list of members (4 pages)
29 September 2009Return made up to 05/08/09; full list of members (4 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Return made up to 05/08/08; full list of members (4 pages)
3 September 2008Return made up to 05/08/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 August 2007Return made up to 05/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 05/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 September 2006Return made up to 05/08/06; full list of members (3 pages)
25 September 2006Return made up to 05/08/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 September 2004Return made up to 09/08/04; full list of members (7 pages)
9 September 2004Return made up to 09/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
17 January 2001Secretary's particulars changed (1 page)
17 January 2001Secretary's particulars changed (1 page)
15 January 2001Registered office changed on 15/01/01 from: 112A&b westbourne grove, london, W2 5RU (1 page)
15 January 2001Registered office changed on 15/01/01 from: 112A&b westbourne grove london W2 5RU (1 page)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
15 August 2000Return made up to 09/08/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o cunningham katz leos house 100 westbourne grove london W2 5RX (1 page)
29 February 2000Registered office changed on 29/02/00 from: c/o cunningham katz, leos house, 100 westbourne grove, london W2 5RX (1 page)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Return made up to 09/08/98; full list of members (6 pages)
21 October 1998Return made up to 09/08/98; full list of members (6 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Full accounts made up to 31 October 1997 (12 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Full accounts made up to 31 October 1997 (12 pages)
17 June 1998New secretary appointed (2 pages)
4 September 1997Return made up to 09/08/97; full list of members (6 pages)
4 September 1997Return made up to 09/08/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
7 January 1997Registered office changed on 07/01/97 from: 112A westbourne grove, london, W2 5RU (1 page)
7 January 1997Registered office changed on 07/01/97 from: 112A westbourne grove london W2 5RU (1 page)
12 November 1996Full accounts made up to 31 October 1995 (14 pages)
12 November 1996Full accounts made up to 31 October 1995 (14 pages)
25 September 1996Return made up to 09/08/96; full list of members (6 pages)
25 September 1996Return made up to 09/08/96; full list of members (6 pages)
8 August 1996Delivery ext'd 3 mth 31/10/95 (1 page)
8 August 1996Delivery ext'd 3 mth 31/10/95 (1 page)
1 September 1995Return made up to 09/08/95; no change of members (8 pages)
1 September 1995Return made up to 09/08/95; no change of members (8 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
10 August 1992Particulars of mortgage/charge (4 pages)
10 August 1992Particulars of mortgage/charge (4 pages)