London
SW20 8TW
Director Name | Terence Patrick Daly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 September 2004) |
Role | Chartere Accountant |
Correspondence Address | Lucastes Hacketts Lane Pyrford Woking Surrey GU22 8PJ |
Director Name | Mr Brian Trevor Krause |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 27 October 2006) |
Role | Non Executive Director |
Correspondence Address | 2 Saxon Court 272 Hale Lane Edgware Middlesex HA8 8WP |
Director Name | Mr Ewart Baxter Krause |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 02 May 2013) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Secretary Name | Terence Patrick Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Lucastes Hacketts Lane Pyrford Woking Surrey GU22 8PJ |
Secretary Name | Mr Ewart Baxter Krause |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Limes Avenue Mill Hill London NW7 3NY |
Website | diespeker.co.uk |
---|---|
Telephone | 020 73580160 |
Telephone region | London |
Registered Address | 132-136 Ormside Street London SE15 1TF |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Ej Products LTD 86.54% Redeemable Preference |
---|---|
9.3k at £1 | E J Products LTD 13.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,889 |
Cash | £46,607 |
Current Liabilities | £229,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 April 2008 | Delivered on: 16 May 2008 Persons entitled: Ej Products Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
14 December 1998 | Delivered on: 21 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 December 1991 | Delivered on: 20 December 1991 Satisfied on: 9 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant, machinery, chattels described in the schedule to form 395. Fully Satisfied |
23 March 1989 | Delivered on: 3 April 1989 Satisfied on: 9 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 132/136 ormside street london SE15 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1988 | Delivered on: 27 June 1988 Satisfied on: 9 September 1999 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
21 June 1988 | Delivered on: 27 June 1988 Satisfied on: 9 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein now due or henceforth to become due in respect thereof the schedule:- the account at lloyds bank PLC designated lloyds bank PLC re:- diespeker marble and terrazo LTD business call account. Fully Satisfied |
2 November 1984 | Delivered on: 21 November 1984 Satisfied on: 6 June 1988 Persons entitled: Diespeker Mosaic & Terrazo Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific legal and equitable charge over all f/h & l/h properties 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 |
20 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
7 January 2020 | Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages) |
3 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
8 October 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
8 October 2014 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Statement of capital on 2 May 2013
|
11 December 2013 | Statement of capital on 2 May 2013
|
11 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Statement of capital on 2 May 2013
|
13 November 2013 | Termination of appointment of Ewart Krause as a director (1 page) |
13 November 2013 | Termination of appointment of Ewart Krause as a secretary (1 page) |
13 November 2013 | Termination of appointment of Ewart Krause as a director (1 page) |
13 November 2013 | Termination of appointment of Ewart Krause as a secretary (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Statement of capital on 30 September 2010
|
15 December 2010 | Statement of capital on 31 March 2010
|
15 December 2010 | Statement of capital on 31 March 2010
|
15 December 2010 | Statement of capital on 30 September 2010
|
18 November 2010 | Gbp sr 15420@1 (1 page) |
18 November 2010 | Gbp sr 15420@1 (1 page) |
18 November 2010 | Gbp sr 2757@1 (1 page) |
18 November 2010 | Gbp sr 825@1 (1 page) |
18 November 2010 | Gbp sr 2757@1 (1 page) |
18 November 2010 | Gbp sr 825@1 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Director's details changed for Ewart Baxter Krause on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Mr John Calvin Krause on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ewart Baxter Krause on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Calvin Krause on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
16 October 2008 | Gbp sr 5000@1 (1 page) |
16 October 2008 | Gbp sr 5175@1 (1 page) |
16 October 2008 | Gbp sr 5175@1 (1 page) |
16 October 2008 | Gbp sr 4046@1 (1 page) |
16 October 2008 | Gbp sr 4046@1 (1 page) |
16 October 2008 | Gbp sr 5000@1 (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Nc inc already adjusted 12/09/06 (1 page) |
23 October 2006 | Nc inc already adjusted 12/09/06 (1 page) |
23 October 2006 | Resolutions
|
17 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (4 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Return made up to 02/10/04; change of members (8 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Return made up to 02/10/04; change of members (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2002 | Return made up to 02/10/02; full list of members
|
23 October 2002 | Return made up to 02/10/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
23 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
23 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members
|
8 October 1999 | Return made up to 02/10/99; full list of members
|
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 93692/200000 30/01/98 (1 page) |
27 August 1998 | Ad 30/01/98--------- £ si 60000@1=60000 £ ic 79692/139692 (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 93692/200000 30/01/98 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Ad 30/01/98--------- £ si 60000@1=60000 £ ic 79692/139692 (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
21 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
21 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
9 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Return made up to 02/10/95; full list of members
|
9 October 1995 | Return made up to 02/10/95; full list of members
|
24 January 1993 | Nc inc already adjusted 20/10/92 (1 page) |
24 January 1993 | Nc inc already adjusted 20/10/92 (1 page) |
7 April 1989 | £ nc 1000/28000 (1 page) |
7 April 1989 | Resolutions
|
7 April 1989 | £ nc 1000/28000 (1 page) |
7 April 1989 | Resolutions
|
23 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
6 November 1984 | Company name changed\certificate issued on 06/11/84 (2 pages) |
6 November 1984 | Company name changed\certificate issued on 06/11/84 (2 pages) |
29 August 1984 | Incorporation (18 pages) |
29 August 1984 | Certificate of incorporation (1 page) |
29 August 1984 | Certificate of incorporation (1 page) |
29 August 1984 | Incorporation (18 pages) |